CELATON LIMITED
Overview
| Company Name | CELATON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02871879 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CELATON LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CELATON LIMITED located?
| Registered Office Address | 11 Buckingham Street WC2N 6DF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CELATON LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROCK TECHNOLOGIES LIMITED | Jul 25, 1994 | Jul 25, 1994 |
| REDROCK BUILDERS LIMITED | Nov 15, 1993 | Nov 15, 1993 |
What are the latest accounts for CELATON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CELATON LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for CELATON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Edgar Chase as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Gavin John Hugill as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2025 | 28 pages | AA | ||||||||||||||
Previous accounting period shortened from Jun 30, 2025 to Feb 28, 2025 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Vm.Av Corporate Services Ltd as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Bgf Nominees Limited (A/C Bgf Investements Lp) as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Adv Finance Holding Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2024
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP to 11 Buckingham Street London WC2N 6DF on May 21, 2024 | 1 pages | AD01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 23, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital on May 02, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
All of the property or undertaking has been released from charge 028718790009 | 1 pages | MR05 | ||||||||||||||
Satisfaction of charge 028718790009 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 05, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2023
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 15 pages | AA | ||||||||||||||
Who are the officers of CELATON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANDLER, Karen Louise | Director | Buckingham Street WC2N 6DF London 11 England | England | British | 132339490002 | |||||
| HUGILL, Gavin John | Director | Buckingham Street WC2N 6DF London 11 England | England | British | 282825960001 | |||||
| ALVEY, Jane Elizabeth | Secretary | 33 Saint Marys Road RG41 5DA Sindlesham Berkshire | British | 88431400001 | ||||||
| ANDERSON, Andrew Mark Bull | Secretary | Spinney House Shalstone MK18 5LX Buckingham | British | 95963550001 | ||||||
| BULL-ANDERSON, Stephen | Secretary | Box Tree Cottage Church Road Stoke Hammond MK17 9BP Milton Keynes Buckinghamshire | British | 40205400004 | ||||||
| CLARK, Edward Alfred | Secretary | Capital Drive MK14 6QP Milton Keynes Noble House Buckinghamshire United Kingdom | 239578050001 | |||||||
| JOHNSON, Graham Frank | Secretary | Naphill Cottage Forge Road Naphill HP14 4ST High Wycombe Buckinghamshire | British | 7969200001 | ||||||
| LLOYD, Neil Anthony | Secretary | 7 Kenwyn Road SW20 8TR London | British | 181988860001 | ||||||
| RUSSELL, Joanna Louise | Secretary | Capital Drive MK14 6QP Milton Keynes Noble House Buckinghamshire United Kingdom | British | 78031210003 | ||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| ANDERSON, Andrew Mark Bull | Director | Capital Drive MK14 6QP Milton Keynes Noble House Buckinghamshire England | England | British | 95963550001 | |||||
| ANDERSON, Andrew Mark Bull | Director | Spinney House Shalstone MK18 5LX Buckingham | England | British | 95963550001 | |||||
| BARRY WALSH, Paul Frederick | Director | Kingsmoor Titlarks Road SL5 0JB Sunningdale Berkshire | England | British | 36764690005 | |||||
| BITTLESTON, Timothy Steven | Director | Noble House Capital Drive MK14 6QP Milton Keynes Buckinghamshire | United Kingdom | British | 74438980004 | |||||
| BLUNDELL, David | Director | 13 Wiltshire Grove Warfield RG42 3JJ Bracknell Berkshire | British | 92261540001 | ||||||
| BULL-ANDERSON, Stephen | Director | 23 Clarendon Court 33 Maida Vale W9 1AJ London | British | 40205400006 | ||||||
| CHASE, James Edgar | Director | Buckingham Street WC2N 6DF London 11 England | England | British | 47598450001 | |||||
| CLARK, Edward Alfred | Director | 1 Derry Down Brook Heath Road GU22 0LD Woking Surry | United Kingdom | British | 76175830001 | |||||
| GRANT, Gary James | Director | Capital Drive MK14 6QP Milton Keynes Noble House Buckinghamshire United Kingdom | United Kingdom | British | 65781750002 | |||||
| KEEN, Christian | Director | Garden Cottage MK18 4JR Preston Bissett Buckinghamshire | British | 54544790001 | ||||||
| LLOYD, Neil Anthony | Director | 7 Kenwyn Road SW20 8TR London | England | British | 181988860001 | |||||
| MAYNARD, Jeffrey | Director | Woodcote Brockenhurst Road SL5 9HA South Ascot Berkshire | England | English | 56081160002 | |||||
| SORBY, Debora | Director | Church Street B3 2RT Birmingham 45 West Midlands United Kingdom | United Kingdom | British | 188652390001 | |||||
| SYROTIUK, James Michael | Director | 300 South Row MK9 2FR Milton Keynes Bgf, Luminous House Buckinghamshire United Kingdom | England | British | 206831170001 | |||||
| WHITTARD, Tim Peter Graham | Director | Noble House Capital Drive MK14 6QP Milton Keynes Buckinghamshire | United Kingdom | British | 249897890001 | |||||
| WIRSZYCZ, Robert Michael | Director | Noble House Capital Drive MK14 6QP Milton Keynes Buckinghamshire | England | British | 48920740001 | |||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of CELATON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adv Finance Holding Limited | Jul 01, 2024 | Buckingham Street WC2N 6DF London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vm.Av Corporate Services Ltd | May 28, 2021 | Warreners Lane KT13 0LQ Weybridge Warren House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Nominees Limited (A/C Bgf Investements Lp) | Oct 11, 2017 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Mark Bull Anderson | Apr 06, 2016 | Capital Drive MK14 6QP Milton Keynes Noble House Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward Alfred Clark | Apr 06, 2016 | Capital Drive Linford Wood MK14 6QP Milton Keynes Noble House Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Gary James Grant | Apr 06, 2016 | Claggy Road Kimpton SG4 8QA Hitchin 12 Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Business Growth Fund Plc (A/C Bgf Investments Lp) | Apr 06, 2016 | Palmer Street SW1 0AD London 21 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0